Name: | CC & E, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1986 (38 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1126470 |
ZIP code: | 14462 |
County: | Livingston |
Place of Formation: | New York |
Address: | 7051 GROVELAND HILL RD, GROVELAND, NY, United States, 14462 |
Principal Address: | 2305 LAKEVILLE ROAD, AVON, NY, United States, 14414 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM CARMAN | Chief Executive Officer | 7051 GROVELAND HILL ROAD, GROVELAND, NY, United States, 14462 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7051 GROVELAND HILL RD, GROVELAND, NY, United States, 14462 |
Start date | End date | Type | Value |
---|---|---|---|
1986-11-13 | 1992-11-30 | Address | 7051 GROVELAND HILL RD, GROVELAND, NY, 11462, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1477702 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
931110002353 | 1993-11-10 | BIENNIAL STATEMENT | 1993-11-01 |
921130002906 | 1992-11-30 | BIENNIAL STATEMENT | 1992-11-01 |
B423381-2 | 1986-11-13 | CERTIFICATE OF INCORPORATION | 1986-11-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106913650 | 0213600 | 1989-06-22 | ROUTE 33A AND PIXLEY ROAD, TOWN OF CHILI, NY, 14624 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901339473 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260651 I01 |
Issuance Date | 1989-07-05 |
Abatement Due Date | 1989-07-08 |
Current Penalty | 360.0 |
Initial Penalty | 360.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 06 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040007 |
Issuance Date | 1989-07-05 |
Abatement Due Date | 1989-08-07 |
Nr Instances | 1 |
Nr Exposed | 26 |
Gravity | 00 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State